DUNFORD HEPBURN LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Second filing for the termination of Nigel Pool as a director

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024 Statement of capital on 2024-04-12

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/03/2420 March 2024 Second filing for the appointment of Mr Andrew Graeme White as a director

View Document

24/01/2424 January 2024 Change of details for Chubb Limited as a person with significant control on 2023-06-08

View Document

30/11/2330 November 2023 Appointment of Mr David Jackola as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Paul W. Grunau as a director on 2023-11-30

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Termination of appointment of Robert John Sloss as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

08/06/238 June 2023 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Graeme White as a director on 2023-02-06

View Document

15/02/2315 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-06

View Document

31/01/2331 January 2023 Change of details for Chubb Limited as a person with significant control on 2023-01-31

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Satisfaction of charge 4 in full

View Document

12/01/2212 January 2022 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2022-01-03

View Document

12/01/2212 January 2022 Appointment of Paul Grunau as a director on 2022-01-03

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Laura Wilcock on 2021-06-15

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 20/05/2018

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/10/2013

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/10/2013

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 25/05/2013

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ROBERT SADLER

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 21/03/2010

View Document

10/05/1010 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 21/03/2010

View Document

25/11/0925 November 2009 ADOPT ARTICLES 19/11/2009

View Document

20/11/0920 November 2009 STATEMENT BY DIRECTORS

View Document

20/11/0920 November 2009 SOLVENCY STATEMENT DATED 19/11/09

View Document

20/11/0920 November 2009 REDUCE ISSUED CAPITAL 19/11/2009

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 1162499

View Document

20/11/0920 November 2009 19/11/09 STATEMENT OF CAPITAL GBP 2325000

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED JOHN HARPER & COMPANY,LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 S252 DISP LAYING ACC 09/01/92

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 EXEMPTION FROM APPOINTING AUDITORS 190488

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: SEDGLEY ROAD EAST TIPTON WEST MIDLANDS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/09/8622 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

31/01/7531 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

03/09/883 September 1888 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company